CHURCH COTTAGE INVESTMENTS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2UG

Company number 00781540
Status Active
Incorporation Date 20 November 1963
Company Type Private Limited Company
Address HAWRIDGE PLACE, HAWRIDGE, CHESHAM, BUCKINGHAMSHIRE, HP5 2UG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 1 November 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1,833 . The most likely internet sites of CHURCH COTTAGE INVESTMENTS LIMITED are www.churchcottageinvestments.co.uk, and www.church-cottage-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Church Cottage Investments Limited is a Private Limited Company. The company registration number is 00781540. Church Cottage Investments Limited has been working since 20 November 1963. The present status of the company is Active. The registered address of Church Cottage Investments Limited is Hawridge Place Hawridge Chesham Buckinghamshire Hp5 2ug. . GADSDEN, Carys is a Secretary of the company. GADSDEN, Carys is a Director of the company. GADSDEN, Eric John Spencer is a Director of the company. Secretary WOOD, C Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GADSDEN, Carys
Appointed Date: 21 October 1992

Director
GADSDEN, Carys

75 years old

Director

Resigned Directors

Secretary
WOOD, C Anthony
Resigned: 21 October 1992

Persons With Significant Control

Mr Eric John Spencer Gadsden
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CHURCH COTTAGE INVESTMENTS LIMITED Events

15 Nov 2016
Confirmation statement made on 30 September 2016 with updates
15 Jun 2016
Accounts for a small company made up to 1 November 2015
06 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,833

15 May 2015
Accounts for a small company made up to 1 November 2014
10 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,833

...
... and 68 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

28 Apr 1987
Return made up to 31/12/86; full list of members

17 Apr 1987
Full accounts made up to 1 November 1986

02 Mar 1987
New director appointed

16 Jun 1986
Full accounts made up to 1 November 1985

CHURCH COTTAGE INVESTMENTS LIMITED Charges

22 August 1991
A registered charge
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD.
Description: All dividends and interest payable on all shares stocks…
5 September 1984
Memorandum of deposit
Delivered: 8 September 1984
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: Property at wymering mansions wymering road maida vale…
5 July 1984
Memo of dep of title deeds.
Delivered: 11 July 1984
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: F/H -morstead mansions, morstead road, maida vale, london…
20 February 1984
Notice of intended deposit
Delivered: 24 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Burkes court, station road, beaconsfield, buckinghamshire.
16 February 1984
Memorandum of deposit of title deeds
Delivered: 20 February 1984
Status: Satisfied on 11 September 1991
Persons entitled: Lloyds Bank PLC
Description: Premises at 1) nugents court, st. Thomas's drive, hatch…
3 November 1983
Memorandum of deposit
Delivered: 4 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south eastside of eastcote high road known as…
31 May 1983
Memorandum of deposit
Delivered: 3 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23/41 (odd) high road bushey heath herts 6 flat nos…
18 March 1980
Memo of deposit
Delivered: 19 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-16 albert mansions albert bridge road wandsworth title no…
28 February 1980
Memorandum of deposit
Delivered: 4 March 1980
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: 31 ivey lane cowley mx 291620.
8 February 1979
Memorandum of deposit
Delivered: 14 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Edmondscote, argyle road, ealing.
4 October 1973
Memorandum of deposit
Delivered: 5 October 1973
Status: Satisfied on 14 October 1991
Persons entitled: Lloyds Bank PLC
Description: The old manse marsh gibbon bucks.